Company NameGreenseal Limited
Company StatusDissolved
Company Number01203964
CategoryPrivate Limited Company
Incorporation Date17 March 1975(49 years, 2 months ago)
Dissolution Date18 December 2007 (16 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(28 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 18 December 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(28 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 18 December 2007)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusClosed
Appointed01 March 2004(28 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 18 December 2007)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Director NameMr David Rex Green
Date of BirthJune 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(15 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 March 2004)
RolePharmacist
Correspondence Address23 Mayfield Heights
Brookhouse Hill
Sheffield
South Yorkshire
S10 3TT
Director NameMrs Janet Christine Green
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(15 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 March 2004)
RoleManager
Correspondence Address23 Mayfield Heights
Brookhouse Hill
Sheffield
South Yorkshire
S10 3TT
Director NameMr David William Grounds
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(15 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 March 2004)
RolePharmacist
Correspondence Address75 Whirlowdale Crescent
Sheffield
South Yorkshire
S7 2ND
Secretary NameMrs Janet Christine Green
NationalityBritish
StatusResigned
Appointed01 February 1991(15 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 March 2004)
RoleCompany Director
Correspondence Address23 Mayfield Heights
Brookhouse Hill
Sheffield
South Yorkshire
S10 3TT
Director NameBarbara Janet Grounds
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(21 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 March 2004)
RolePharmacist
Correspondence Address75 Whirlowdale Crescent
Sheffield
South Yorkshire
S7 2ND

Location

Registered AddressL Rowland & Co (Retail) Ltd
Whitehouse Industrial Estate
Rivington Road, Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

18 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2007First Gazette notice for voluntary strike-off (1 page)
26 July 2007Resolutions
  • RES13 ‐ Applicat for strike off 28/06/07
(2 pages)
24 July 2007Application for striking-off (1 page)
11 July 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
12 February 2007Return made up to 01/02/07; full list of members (2 pages)
11 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
3 March 2006Accounts made up to 31 January 2005 (15 pages)
7 February 2006Return made up to 01/02/06; full list of members (2 pages)
7 February 2006Registered office changed on 07/02/06 from: c/o l rowland & co (retail) LTD whitehouse industrial estate rivington road, runcorn cheshire WA7 3DJ (1 page)
25 November 2005Delivery ext'd 3 mth 31/01/05 (1 page)
1 September 2005Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page)
8 February 2005Return made up to 01/02/05; full list of members
  • 363(287) ‐ Registered office changed on 08/02/05
(4 pages)
30 September 2004Accounts for a small company made up to 28 February 2004 (5 pages)
12 May 2004Return made up to 01/02/04; full list of members; amend (8 pages)
11 March 2004Secretary resigned;director resigned (1 page)
11 March 2004New director appointed (13 pages)
11 March 2004New secretary appointed (2 pages)
11 March 2004New director appointed (15 pages)
11 March 2004Registered office changed on 11/03/04 from: 853A chesterfield road woodseats sheffield south yorkshire S8 0SQ (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
5 February 2004Return made up to 01/02/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 2003Accounts for a small company made up to 28 February 2003 (5 pages)
19 February 2003Return made up to 01/02/03; full list of members (9 pages)
20 August 2002Accounts for a small company made up to 28 February 2002 (5 pages)
12 February 2002Return made up to 01/02/02; full list of members (8 pages)
18 December 2001Accounts for a small company made up to 28 February 2001 (5 pages)
15 February 2001Return made up to 01/02/01; full list of members (8 pages)
15 November 2000Accounts for a small company made up to 29 February 2000 (5 pages)
7 February 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
12 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
5 March 1999Return made up to 01/02/99; no change of members (4 pages)
16 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
4 February 1998Return made up to 01/02/98; no change of members (4 pages)
4 December 1997Accounts for a small company made up to 28 February 1997 (5 pages)
4 April 1997Registered office changed on 04/04/97 from: 756-758 chesterfield road sheffield 8 (1 page)
1 April 1997Return made up to 01/02/97; full list of members (6 pages)
27 November 1996Accounts for a small company made up to 29 February 1996 (5 pages)
20 August 1996New director appointed (2 pages)
13 February 1996Return made up to 01/02/96; full list of members (6 pages)
8 December 1995Accounts for a small company made up to 28 February 1995 (5 pages)
8 March 1988Accounts made up to 28 February 1987 (10 pages)
3 December 1986Return made up to 31/10/86; full list of members (4 pages)
12 November 1986Declaration of satisfaction of mortgage/charge (2 pages)
21 October 1986Accounts for a small company made up to 28 February 1986 (5 pages)
18 September 1982Accounts made up to 28 February 1982 (7 pages)
23 September 1981Accounts made up to 28 February 1981 (6 pages)
7 August 1980Accounts made up to 29 February 1980 (6 pages)